Company NameClive Christian Scotland Limited
DirectorsGillian Elizabeth Anderson Harrison and David Allan Harrison
Company StatusActive
Company NumberSC090664
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Previous NameClive Christian Edinburgh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Gillian Elizabeth Anderson Harrison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1995(10 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queensferry Road
Edinburgh
Midlothian
EH4 3HB
Scotland
Director NameDavid Allan Harrison
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(27 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address97-99 Great Western Road
Glasgow
G4 9AH
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2002(17 years, 8 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameGillian Elizabeth Anderson Harrison
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleHousewife
Correspondence Address13 Clermiston Road North
Edinburgh
Midlothian
EH4 7BL
Scotland
Director NameMr Sidney Hall Harrison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queensferry Road
Edinburgh
EH4 3HB
Scotland
Secretary NameMrs Muriel Joyce Winter
NationalityBritish
StatusResigned
Appointed03 November 1989(4 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address18 Trent Grove
Clayton
Newcastle
Staffordshire
ST5 4EW
Secretary NameMrs Muriel Joyce Winter
NationalityBritish
StatusResigned
Appointed03 November 1989(4 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address18 Trent Grove
Clayton
Newcastle
Staffordshire
ST5 4EW
Director NameClive Christian Mollison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1995)
RoleCompany Director
Correspondence AddressThe Coach House
18 Gaskell Avenue
Knutsford
Cheshire
WA16 0DB
Secretary NameAlex Morison & Co Ws (Corporation)
StatusResigned
Appointed31 December 1988(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed02 June 1995(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2002)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websiteclive.com

Location

Registered Address97-99 Great Western Road
Glasgow
G4 9AH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

12.5k at £1Gillian Elizabeth Anderson Harrison
8.33%
Ordinary
100k at £1David Allan Harrison
66.67%
Ordinary
37.5k at £1Sidney Hall Harrison
25.00%
Ordinary

Financials

Year2014
Net Worth£367,867
Cash£441,602
Current Liabilities£410,024

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Charges

9 September 1986Delivered on: 18 September 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 July 1986Delivered on: 18 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
28 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
18 December 2017Cessation of The Executors of the Late Sidney Hall Harrison as a person with significant control on 11 June 2017 (1 page)
18 December 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
18 December 2017Notification of Gillian Elizabeth Anderson Harrison as a person with significant control on 11 June 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page)
30 June 2016Termination of appointment of Sidney Hall Harrison as a director on 20 November 2015 (1 page)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
30 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Change of share class name or designation (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 October 2015Register inspection address has been changed to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN (1 page)
21 October 2015Register inspection address has been changed to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN (1 page)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 150,000
(5 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 150,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150,000
(5 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 150,000
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 150,000
(5 pages)
11 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 150,000
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 October 2012Appointment of David Allan Harrison as a director (2 pages)
26 October 2012Appointment of David Allan Harrison as a director (2 pages)
9 October 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 150,000
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 150,000
(3 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
23 July 2012Resolutions
  • RES13 ‐ Dir auth to allot a further 100000 ord shares of £1 each to sidney harrison 19/12/2011
(1 page)
23 July 2012Resolutions
  • RES13 ‐ Dir auth to allot a further 100000 ord shares of £1 each to sidney harrison 19/12/2011
(1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Director's details changed for Gillian Elizabeth Anderson Harrison on 24 September 2010 (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for Morisons Secretaries Limited on 24 September 2010 (2 pages)
28 September 2010Secretary's details changed for Morisons Secretaries Limited on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Sidney Hall Harrison on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Sidney Hall Harrison on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Gillian Elizabeth Anderson Harrison on 24 September 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2009Registered office address changed from 26 Haddington Place Edinburgh EH7 4AF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 26 Haddington Place Edinburgh EH7 4AF on 22 October 2009 (1 page)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 September 2009Company name changed clive christian edinburgh LIMITED\certificate issued on 08/09/09 (2 pages)
8 September 2009Company name changed clive christian edinburgh LIMITED\certificate issued on 08/09/09 (2 pages)
28 January 2009Return made up to 24/09/08; full list of members (4 pages)
28 January 2009Return made up to 24/09/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Return made up to 24/09/07; full list of members (7 pages)
30 October 2007Return made up to 24/09/07; full list of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 September 2005Return made up to 24/09/05; full list of members (7 pages)
20 September 2005Return made up to 24/09/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Return made up to 24/09/04; full list of members (7 pages)
10 September 2004Return made up to 24/09/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
31 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
20 September 2003Return made up to 24/09/03; full list of members (7 pages)
20 September 2003Return made up to 24/09/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Return made up to 24/09/01; full list of members (6 pages)
27 September 2001Return made up to 24/09/01; full list of members (6 pages)
24 July 2001Company name changed christians (scotland) LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed christians (scotland) LIMITED\certificate issued on 24/07/01 (2 pages)
22 September 2000Return made up to 24/09/00; full list of members (6 pages)
22 September 2000Return made up to 24/09/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 November 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Ad 31/12/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
15 January 1999Ad 31/12/98--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
13 January 1999Return made up to 24/09/98; full list of members (6 pages)
13 January 1999Return made up to 24/09/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997Return made up to 24/09/97; no change of members (4 pages)
26 September 1997Return made up to 24/09/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1996Return made up to 24/09/96; no change of members (4 pages)
24 October 1996Return made up to 24/09/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)